CHEF REFAEL FOODS INC.

Address:
101 Duferin, Hampstead, QC H3X 2X8

CHEF REFAEL FOODS INC. is a business entity registered at Corporations Canada, with entity identifier is 3395847. The registration start date is July 25, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3395847
Business Number 142024926
Corporation Name CHEF REFAEL FOODS INC.
LES ALIMENTS CHEF REFAEL INC.
Registered Office Address 101 Duferin
Hampstead
QC H3X 2X8
Incorporation Date 1997-07-25
Dissolution Date 2002-12-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
MOSHE TAMAM 101 DUFFERIN, HAMPSTEAD QC H3X 2X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-07-24 1997-07-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-03-04 current 101 Duferin, Hampstead, QC H3X 2X8
Address 2000-01-05 2002-03-04 101 Duferin, Hampstead, QC H4P 1M1
Address 1997-07-25 2000-01-05 8593 Delmeade, Town of Mount Royal, QC H4P 1M1
Name 1997-07-25 current CHEF REFAEL FOODS INC.
Name 1997-07-25 current LES ALIMENTS CHEF REFAEL INC.
Status 2002-12-15 current Dissolved / Dissoute
Status 1997-07-25 2002-12-15 Active / Actif

Activities

Date Activity Details
2002-12-15 Dissolution Section: 210
1997-07-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2001-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1999-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 101 DUFERIN
City HAMPSTEAD
Province QC
Postal Code H3X 2X8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Olam Imports Inc. 109 Dufferin, Montreal, QC H3X 2X8 2014-10-01
Bouffe En Folie Inc. 71 Dufferin Road, Hampstead, QC H3X 2X8 2011-07-27
7034148 Canada Inc. 115 Dufferin Road, Hampstead, QC H3X 2X8 2008-08-27
3593029 Canada Inc. 101 Dufferin, Hampstead, QC H3X 2X8 1999-03-01
3314472 Canada Inc. 73 Dufferin Road, Hampstead, QC H3X 2X8 1996-11-15
Mandj Holdings Inc. 83 Dufferin Road, Hampstead, QC H3X 2X8 1988-04-05
Canadian Coalition for Nuclear Responsibility Incorporated 53 Dufferin Road, Hamsptead, QC H3X 2X8 1979-05-24
4215800 Canada Inc. 101 Dufferin, Montreal, QC H3X 2X8 2004-01-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
MOSHE TAMAM 101 DUFFERIN, HAMPSTEAD QC H3X 2X8, Canada

Entities with the same directors

Name Director Name Director Address
4215800 Canada Inc. MOSHE TAMAM 101 DUFFERIN, MONTREAL QC H3X 2Z3, Canada

Competitor

Search similar business entities

City HAMPSTEAD
Post Code H3X 2X8

Similar businesses

Corporation Name Office Address Incorporation
Chef Franco Authentik Foods Inc. 100 Boul. Alexis-nihon, Suite 290, Montreal, QC H4M 2N7 2013-07-23
Le Chateau Du Chef Ltée 5818 Queenscourt Crescent, Ottawa, ON K4M 1K3 2017-12-12
The Chef Syl Products Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Le Frigo Du Chef Inc. 1726 Chemin Des Lacs, Saint-faustin - Lac Carré, QC J0T 1J2 2008-01-30
Chef Randall's Merchandising Inc. - 5723a Sunrise, Cote St. Luc, QC H4W 1V9 2001-05-08
Chef's Menu Inc. 1435 Rue Island, Montreal, QC H3K 2N7 1989-04-07
House of Chef James Mitchell Incorporated 3 Rue William-rozon, Notre-dame-de-l'Île-perrot, QC J7V 8P4 2017-07-18
Chef Novati Gourmet Cooking Ltd. Station A, Box 22, Montreal, ON H3C 1C5 1979-06-06
Reddi-chef Foods Limited 19 Ingram Drive, Toronto, ON M6M 2L7 1972-01-24
Chef Funmilayo Deborah Foods Services Ltd. 18 Salish Place West, Lethbridge, AB T1K 7T8 2020-10-13

Improve Information

Please provide details on CHEF REFAEL FOODS INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches